DEY IT SERVICES LTD

Kings Head House, 15 London End, Beaconsfield, Buc Kings Head House, 15 London End, Beaconsfield, Buc, Beaconsfield, Buckinghamshire, HP9 2HN, England
StatusACTIVE
Company No.08029886
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

DEY IT SERVICES LTD is an active private limited company with number 08029886. It was incorporated 12 years, 2 months, 28 days ago, on 13 April 2012. The company address is Kings Head House, 15 London End, Beaconsfield, Buc Kings Head House, 15 London End, Beaconsfield, Buc, Beaconsfield, Buckinghamshire, HP9 2HN, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-25

Old address: Kings Head House, 15 London End, Beaconsfield London End Beaconsfield Buckinghamshire HP9 2HN England

New address: Kings Head House, 15 London End, Beaconsfield, Buc London End Beaconsfield, Buckinghamshire HP9 2HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-25

Old address: The Switch 1-7 the Grove Slough SL1 1QP England

New address: Kings Head House, 15 London End, Beaconsfield London End Beaconsfield Buckinghamshire HP9 2HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhaswati Gayan Dey

Termination date: 2022-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhaswati Gayan Dey

Cessation date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2020

Action Date: 29 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-29

Old address: 2 Montague Close Farnham Royal Slough SL2 3DW England

New address: The Switch 1-7 the Grove Slough SL1 1QP

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-14

Psc name: Mrs Bhaswati Gayan Dey

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-14

Psc name: Mrs Bhagwati Gayan Dey

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-14

Psc name: Mr Ani Dey

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-25

Officer name: Mrs Bhaswati Gayan Dey

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-25

Psc name: Mr Ani Dey

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-25

Officer name: Mr Aniruddha Dey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mrs Bhaswati Gayan Dey

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mrs Bhagwati Gayan Dey

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr Ani Dey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2019

Action Date: 21 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-21

Old address: 176 Hampton Road West Feltham Middlesex TW13 6BE England

New address: 2 Montague Close Farnham Royal Slough SL2 3DW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ani Dey

Notification date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2017

Action Date: 01 May 2016

Category: Capital

Type: SH01

Date: 2016-05-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Aniruddha Dey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-17

Officer name: Mrs Bhaswati Gayan Dey

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-17

Officer name: Mrs Bhaswati Gayan Dey

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-17

Officer name: Mr Aniruddha Dey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-24

Old address: 3 Kingfisher Court 77a, Whitton Road Hounslow Middlesex London TW3 2EG

New address: 176 Hampton Road West Feltham Middlesex TW13 6BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-25

Old address: Flat 3 Kingfigher Court 77a Whitton Road Hounslow Middlesex TW3 2EG England

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-24

Officer name: Mr Aniruddha Dey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-18

Officer name: Mrs Bhaswati Gayan Dey

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-18

Officer name: Mr Aniruddha Dey

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: 41 Cranbrook Road Hounslow London Middlesex TW4 7BW England

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aniruddha Dey

Documents

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLDMERE CONSULTING LTD

33/34 HIGH STREET,BRIDGNORTH,WV16 4DB

Number:11536945
Status:ACTIVE
Category:Private Limited Company

COWPEN QUAY COMMUNITY ASSOCIATION

THE BUFFALO COMMUNITY CENTRE,BLYTH,NE24 1LL

Number:06293107
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEWES CONSULTANTS LTD

1 OAK COURT,SEVENOAKS,TN13 3UE

Number:07601620
Status:ACTIVE
Category:Private Limited Company

SAND 'N' SEAL LTD

1875 GREAT WESTERN ROAD,GLASGOW,G13 2YD

Number:SC472450
Status:ACTIVE
Category:Private Limited Company

SHORE MARINE LIMITED

17 MARBLE HALL ROAD,MILFORD HAVEN,SA73 2PD

Number:11912860
Status:ACTIVE
Category:Private Limited Company

SOUTHERN SURVEYING SERVICES LIMITED

19 LOWER SWANWICK ROAD LOWER SWANWICK ROAD,SOUTHAMPTON,SO31 7HG

Number:04382557
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source